logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Domenico Ricciardi

    Related profiles found in government register
  • Mr Domenico Ricciardi
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Carysfort Close, Yaxley, Peterborough, PE7 3ZG, England

      IIF 1
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 2
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 3 IIF 4
  • Mr Dominic Ricciardi
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, Cambs, PE7 3UD

      IIF 5
  • Mr Dominic Ricciardi
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 6
  • Mr Domenico Ricciardi
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Caterquip, Kates Cabin Stores, Great North Road, Chesterton, Peterborough, PE7 3UD, United Kingdom

      IIF 7
    • Unit 30, Aston Business Park, Shrewsbury Avenue, Peterborough, PE2 7BF, United Kingdom

      IIF 8
  • Mr Dominic Ricciardi
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Folembray House 14 Shrub Road, Shrub Road, Hampton Vale, Peterborough, Cambridgeshire, PE7 8LW, England

      IIF 9
    • Folembray House, Shrub Road, Peterborough, Cambridgeshire, PE7 8LW, England

      IIF 10
  • Domenico Ricciardi
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 11
  • Mr Dominic Ricciardi
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 12
  • Ricciardi, Dominic
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Carysfort Close, Yaxley, Peterborough, PE7 3ZG, England

      IIF 13
  • Ricciardi, Dominic
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 14
    • 9 Carysfort Close, Yaxley, Peterborough, Cambridgeshire, PE7 3ZG, England

      IIF 15
    • Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England

      IIF 16
  • Ricciardi, Dominic
    British sales director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, Cambs, PE7 3UD

      IIF 17
  • Ricciardi, Domenico
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 30, Aston Business Park, Shrewsbury Avenue, Peterborough, PE2 7BF, United Kingdom

      IIF 18
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 19 IIF 20
  • Ricciardi, Domenico
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Carysfort Close, Yaxley, Peterborough, Cambridgeshire, PE7 3ZG

      IIF 21
  • Mcnamara, Anna Maria
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England

      IIF 22 IIF 23
  • Mrs Anna Maria Mcnamara
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 36, Tyndall Court, Commerce Road, Lynchwood, PE2 6LR, England

      IIF 24 IIF 25
  • Ms Anna Maria Mcnamara
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BF, United Kingdom

      IIF 26
    • Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BX, United Kingdom

      IIF 27 IIF 28
    • Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England

      IIF 29 IIF 30
  • Ricciardi, Dominic
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9 Carysfort Close, Yaxley, Peterborough, Cambridgeshire, PE7 3ZG, England

      IIF 31
  • Mcnamara, Anna Maria
    British

    Registered addresses and corresponding companies
    • 30 Fen Lane, Sawtry, Cambridgeshire, PE28 5TH

      IIF 32
  • Mcnamara, Anna Maria
    British office manager

    Registered addresses and corresponding companies
    • 30 Fen Lane, Sawtry, Cambridgeshire, PE28 5TH

      IIF 33
  • Ms Anna Mcnamara
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Aston Business Park, Shrewsbury Ave, Peterborough, PE2 7BF, United Kingdom

      IIF 34
  • Ricciardi, Dominic
    British

    Registered addresses and corresponding companies
    • 195 Peterborough Road, Farcet, Peterborough, Cambridgeshire, PE7 3BW

      IIF 35
  • Ricciardi, Dominic
    British company director

    Registered addresses and corresponding companies
    • 195 Peterborough Road, Farcet, Peterborough, Cambridgeshire, PE7 3BW

      IIF 36
  • Ricciardi, Dominic
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kates Cabin Stores, Great North Road, Chesterton, Peterborough, PE7 3UD, United Kingdom

      IIF 37
  • Ricciardi, Dominic
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195 Peterborough Road, Farcet, Peterborough, Cambridgeshire, PE7 3BW

      IIF 38 IIF 39
  • Ricciardi, Dominic
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195 Peterborough Road, Farcet, Peterborough, Cambridgeshire, PE7 3BW

      IIF 40
    • Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, United Kingdom

      IIF 41
  • Ricciardi, Dominic
    British director of sales born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 42
  • Ricciardi, Dominic
    British sales director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Peterborough Road, Farcet, Peterborough, PE7 3BW, United Kingdom

      IIF 43
  • Anna Mcnamara
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Shrewsbury Avenue, Unit 30 Aston Business Park, Peterborough, PE2 7BF, United Kingdom

      IIF 44
  • Ricciardi, Domenico
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Caterquip, Kates Cabin Stores, Great North Road, Chesterton, Peterborough, PE7 3UD, United Kingdom

      IIF 45
    • Kates Cabin Stores, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 46
    • Unit 30, Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BF

      IIF 47
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 48
  • Mcnamara, Anna
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Aston Business Park, Shrewsbury Ave, Peterborough, PE2 7BF, United Kingdom

      IIF 49
  • Mcnamara, Anna Maria
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BF

      IIF 50
    • Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BF, United Kingdom

      IIF 51
    • Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BX

      IIF 52
    • Unit 30, Aston Business Park, Shrewsbury Avenue, Peterborough, PE2 7BF, United Kingdom

      IIF 53
  • Mcnamara, Anna Maria
    British business woman born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Rockingham Road, Sawtry, Huntingdon, Cambs, PE28 5SQ, United Kingdom

      IIF 54
  • Mcnamara, Anna Maria
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Shrewsbury Avenue, Unit 30 Aston Business Park, Peterborough, PE2 7BF, United Kingdom

      IIF 55
  • Mcnamara, Anna Maria
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Rockingham Road, Sawtry, Huntingdon, Cambridgeshire, PE28 5SQ, England

      IIF 56
    • 15 Lion Square, Saville Road, Peterborough, Cambridgeshire, PE3 7PR, United Kingdom

      IIF 57
    • Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BX, United Kingdom

      IIF 58
    • Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, United Kingdom

      IIF 59
  • Mcnamara, Anna Maria
    British managing director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 60
  • Mcnamara, Anna Maria
    British sales manager born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Tyndall Court, Commerce Road, Lynchwood, PE2 6LR, England

      IIF 61
  • Ricciardi, Dominic

    Registered addresses and corresponding companies
    • Kates Cabin Stores, Great North Road, Chesterton, Peterborough, PE7 3UD, United Kingdom

      IIF 62
  • Ricciardi, Domenico

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 24
  • 1
    30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-06-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2024-08-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 30 - Has significant influence or controlOE
  • 3
    9 Carysfort Close, Yaxley, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    C/o Revive Business Recovery Ltd 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-03-12 ~ dissolved
    IIF 15 - Director → ME
  • 5
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2024-11-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    756,690 GBP2024-09-30
    Officer
    2002-11-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    4 Cyrus Way, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    2017-03-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Kates Cabin Farm Great North Road, Chesterton, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    2011-12-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Officer
    1998-03-05 ~ dissolved
    IIF 39 - Director → ME
    2003-04-14 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-16 ~ dissolved
    IIF 41 - Director → ME
    IIF 59 - Director → ME
  • 11
    CATERQUIP UK (PETERBOROUGH) LLP - 2013-05-14
    KATES CABIN LLP - 2010-05-20
    Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-01 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 12
    Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -115,425 GBP2024-05-31
    Officer
    2014-12-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 13
    CATERQUIP UK (PETERBOROUGH) LTD - 2016-08-01
    Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    431 GBP2015-05-31
    Officer
    2013-05-22 ~ dissolved
    IIF 16 - Director → ME
  • 14
    Unit 30, Aston Business Park, Shrewsbury Avenue, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202,600 GBP2024-08-31
    Officer
    2018-08-21 ~ now
    IIF 18 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,380 GBP2018-01-31
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 16
    G M D Restaurants Ltd, 114 Four Chimneys Crescent, Hampton Vale, Peterborough, Cambs, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 43 - Director → ME
  • 17
    Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 56 - Director → ME
  • 18
    C/o Caterquip Kates Cabin Stores, Great North Road, Chesterton, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2021-02-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    30 Shrewsbury Avenue, Unit 30 Aston Business Park, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2019-03-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-03-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 21
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -7,127 GBP2023-01-03 ~ 2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    Unit 30 Aston Business Park, Shrewsbury Ave, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2021-02-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 23
    The Station House, 15 Station Road, St. Ives, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 48 - Director → ME
    2026-01-12 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    36 Tyndall Court, Commerce Road, Lynchwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,626 GBP2022-10-31
    Person with significant control
    2024-05-22 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    Outdoor 1 The Serpentine Green, Hampton, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,017 GBP2023-10-31
    Officer
    2019-08-05 ~ 2020-06-05
    IIF 13 - Director → ME
    Person with significant control
    2018-10-08 ~ 2020-06-05
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,551 GBP2018-03-31
    Officer
    2016-11-26 ~ 2019-04-10
    IIF 60 - Director → ME
    2016-03-10 ~ 2016-11-01
    IIF 42 - Director → ME
  • 3
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2014-10-23 ~ 2024-11-01
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    756,690 GBP2024-09-30
    Officer
    2001-12-07 ~ 2002-10-30
    IIF 38 - Director → ME
    2001-12-07 ~ 2002-11-30
    IIF 32 - Secretary → ME
  • 5
    COOKCO NOTTINGHAM LIMITED - 2015-02-10
    83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    429,025 GBP2023-01-31
    Officer
    2015-01-29 ~ 2016-05-19
    IIF 37 - Director → ME
    2016-10-01 ~ 2025-06-27
    IIF 46 - Director → ME
    2015-01-29 ~ 2016-05-19
    IIF 62 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2023-12-12
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Officer
    1999-01-12 ~ 2001-03-31
    IIF 35 - Secretary → ME
    2001-03-30 ~ 2002-10-30
    IIF 33 - Secretary → ME
  • 7
    48 Jubilee Street, Peterborough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2022-02-28
    Officer
    2021-02-12 ~ 2025-05-12
    IIF 50 - Director → ME
    IIF 47 - Director → ME
  • 8
    26a Osborne Heights, East Cowes, Ise Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,913 GBP2024-09-29
    Officer
    2011-06-13 ~ 2016-08-31
    IIF 54 - Director → ME
  • 9
    Unit 15 Lion Square, Saville Road, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2023-10-01 ~ 2023-11-07
    IIF 57 - Director → ME
  • 10
    TK IMMIGRATION SERVICES LIMITED - 2003-05-06
    EAST WEST (ENTERTAINMENTS) LIMITED - 2003-02-04
    Seedbed Business Centre, Vanguard Way Shoeburyness, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2001-11-02 ~ 2002-12-31
    IIF 40 - Director → ME
  • 11
    36 Tyndall Court, Commerce Road, Lynchwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,626 GBP2022-10-31
    Officer
    2019-03-05 ~ 2023-10-01
    IIF 61 - Director → ME
    Person with significant control
    2019-03-31 ~ 2023-10-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.